Advanced company searchLink opens in new window

F J FRENCH LIMITED

Company number 07702057

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 7 June 2017
11 Aug 2016 4.68 Liquidators' statement of receipts and payments to 7 June 2016
23 Jun 2015 AD01 Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 June 2015
17 Jun 2015 4.20 Statement of affairs with form 4.19
17 Jun 2015 600 Appointment of a voluntary liquidator
17 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08
30 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
07 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
10 Apr 2014 AD02 Register inspection address has been changed
15 Apr 2013 CH01 Director's details changed for Mr Christopher James Davy on 10 April 2013
19 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
19 Mar 2013 CERTNM Company name changed ingleview LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
19 Mar 2013 AA Accounts for a dormant company made up to 31 January 2013
19 Mar 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 January 2013
13 Mar 2013 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 13 March 2013
13 Mar 2013 TM01 Termination of appointment of Ceri John as a director
13 Mar 2013 AP01 Appointment of Mr Christopher James Davy as a director
12 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
05 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
05 Aug 2012 AD01 Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 5 August 2012
12 Jul 2011 NEWINC Incorporation